LEVELSIX GROUP LIMITED

05567017
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
01 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
01 Mar 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
23 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
12 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
22 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
14 Dec 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Dec 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Dec 2009 resolution Resolution 1 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 31 Buy now
26 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
26 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
15 Oct 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
27 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2007 accounts Annual Accounts 5 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers New secretary appointed 1 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
19 Feb 2007 officers New director appointed 2 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
29 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: unit 15, birtley business centre birtley co. Durham DH3 1QT 1 Buy now
17 Oct 2006 annual-return Return made up to 19/09/06; full list of members 6 Buy now
30 May 2006 accounts Accounting reference date shortened from 30/09/06 to 30/06/06 1 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
23 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2005 capital Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Oct 2005 officers Secretary resigned 1 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
14 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
19 Sep 2005 incorporation Incorporation Company 16 Buy now